Active - Proposal to Strike off
Company Information for H & I SUPPLIES LIMITED
12 MIDDLETON CRESCENT, BRIDGE OF DON, ABERDEEN, AB22 8HY,
|
Company Registration Number
SC075812
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
H & I SUPPLIES LIMITED | |
Legal Registered Office | |
12 MIDDLETON CRESCENT BRIDGE OF DON ABERDEEN AB22 8HY Other companies in AB12 | |
Company Number | SC075812 | |
---|---|---|
Company ID Number | SC075812 | |
Date formed | 1981-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts |
Last Datalog update: | 2019-05-05 02:43:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
H & I SUPPLIES LIMITED | 10, FITZWILLIAM SQUARE, DUBLIN 2 | Dissolved | Company formed on the 1993-01-07 | |
H & I SUPPLIES LTD | 4 WAVERLY WALK WAVERLEY WALK AYLESBURY HP20 2DH | Active - Proposal to Strike off | Company formed on the 2019-06-13 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES MCDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ISABEL EMILY SMITH |
Company Secretary | ||
PETERKINS |
Company Secretary | ||
CHARLES MCDONALD (SENIOR) |
Director | ||
DAVIDSON & GARDEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H & I ACCOMMODATION LTD | Director | 2011-11-04 | CURRENT | 2011-11-04 | Dissolved 2016-04-26 | |
MAGELLAN APARTMENTS LIMITED | Director | 2007-06-13 | CURRENT | 2007-06-13 | Active - Proposal to Strike off | |
MCDONALD ENTERPRISES LIMITED | Director | 1988-11-18 | CURRENT | 1979-10-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 24/01/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Isabel Emily Smith on 2015-08-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/15 FROM Unit 5 Badentoy Place Portlethen Aberdeen AB12 4YF | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ISABEL EMILY SMITH on 2013-08-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Charles Mcdonald on 2009-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/10 FROM Unit 7 Badentoy Place Portlethen Aberdeen AB12 4YF | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 30/03/05 | |
123 | £ NC 10000/100000 30/03/05 | |
88(2)R | AD 30/03/05--------- £ SI 49000@1=49000 £ IC 1000/50000 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 12/01/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 100 UNION STREET ABERDEEN AB10 1QR | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363x | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/94 FROM: BURGH HOUSE 7/9 KING STREET ABERDEEN AB2 3AA | |
363x | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363x | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-04-01 | £ 19,965 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 102,284 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H & I SUPPLIES LIMITED
Called Up Share Capital | 2012-04-01 | £ 50,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 451 |
Current Assets | 2012-04-01 | £ 173,949 |
Debtors | 2012-04-01 | £ 23,477 |
Fixed Assets | 2012-04-01 | £ 4,690 |
Shareholder Funds | 2012-04-01 | £ 56,390 |
Stocks Inventory | 2012-04-01 | £ 150,021 |
Tangible Fixed Assets | 2012-04-01 | £ 4,690 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47650 - Retail sale of games and toys in specialised stores) as H & I SUPPLIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |